About

Registered Number: 00921793
Date of Incorporation: 09/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Range Road Industrial Estate, Range Road, Hythe, Kent, CT21 6HG

 

H.V. Wooding Ltd was registered on 09 November 1967, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation is VAT Registered. This organisation has 8 directors listed as Wooding, Margaret Dorothy, Allen, Paul Clive, Grimes, John Osborne, Townsend, Neal Stuart, Wooding, Alison, Carlile, Leo Alexis, Wooding, Anthony Douglas, Wooding, Harry Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Paul Clive 06 April 2005 - 1
GRIMES, John Osborne 01 April 2014 - 1
TOWNSEND, Neal Stuart 01 April 2015 - 1
CARLILE, Leo Alexis 03 December 1998 04 April 2014 1
WOODING, Anthony Douglas N/A 28 October 1998 1
WOODING, Harry Keith N/A 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODING, Margaret Dorothy 01 January 2018 - 1
WOODING, Alison 29 April 1993 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 31 December 2019
SH03 - Return of purchase of own shares 08 July 2019
CS01 - N/A 14 February 2019
RESOLUTIONS - N/A 22 January 2019
CS01 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 16 November 2018
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 26 October 2018
PSC04 - N/A 12 June 2018
PSC04 - N/A 12 June 2018
TM01 - Termination of appointment of director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 18 July 2012
SH01 - Return of Allotment of shares 18 July 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
353 - Register of members 19 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 18 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 20 November 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 19 December 1996
395 - Particulars of a mortgage or charge 24 April 1996
395 - Particulars of a mortgage or charge 22 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 15 January 1995
363s - Annual Return 11 February 1994
AA - Annual Accounts 08 February 1994
288 - N/A 02 June 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 18 March 1991
363 - Annual Return 21 February 1990
AA - Annual Accounts 21 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 18 November 1986
NEWINC - New incorporation documents 09 November 1967

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 1996 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Mortgage debenture 12 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.